Search icon

FLORIDA GULF CONSTRUCTION COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA GULF CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GULF CONSTRUCTION COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 1981 (44 years ago)
Date of dissolution: 04 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: F16058
FEI/EIN Number 141622327

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4863 GUM ROAD, TALLAHASSEE, FL, 32304
Mail Address: PO BOX 6275, ALBANY, NY, 12206, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA GULF CONSTRUCTION COMPANY, NEW YORK 760133 NEW YORK

Key Officers & Management

Name Role Address
PUCILLO, MICHAEL J Agent 321 ROYAL POINCIANA PLAZA SOUTH, PALM BEACH, FL, 33480
ZERONDA FRANCIS J President PO BOX 6187, ALBANY, NY, 12006
ZERONDA FRANCIS J Director PO BOX 6187, ALBANY, NY, 12006
KERCULL KATHRYN Treasurer 15 LONGWOOD DRIVE, SARATOGA SPRINGS, NY, 12866
LASHWAY CAROL Director 32 CAMPUS CLUB DR., GUILDERLAND, NY, 12084
LASHWAY CAROL Secretary 32 CAMPUS CLUB DR., GUILDERLAND, NY, 12084
KERCULL KATHRYN Director 15 LONGWOOD DRIVE, SARATOGA SPRINGS, NY, 12866

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-04 - -
CHANGE OF MAILING ADDRESS 2003-01-31 4863 GUM ROAD, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-22 4863 GUM ROAD, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 1981-05-21 321 ROYAL POINCIANA PLAZA SOUTH, PALM BEACH, FL 33480 -

Documents

Name Date
Voluntary Dissolution 2010-05-04
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306746645 0419700 2003-08-05 SR 263 & SOMBRA DEL LAGO, TALLAHASSEE, FL, 32304
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-11-04
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2003-12-04

Related Activity

Type Referral
Activity Nr 201354677
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 262.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State